AGREEN GROUP LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/08/2429 August 2024 Registered office address changed from PO Box 4385 07243239: Companies House Default Address Cardiff CF14 8LH to Printing House, 66 Lower Road Harrow HA2 0DH on 2024-08-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/11/2215 November 2022 Certificate of change of name

View Document

14/11/2214 November 2022 Director's details changed for Christoph Becker on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BECKER / 28/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH BECKER

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BECKER / 05/03/2018

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BECKER / 02/01/2017

View Document

09/11/169 November 2016 REGISTERED OFFICE ADDRESS CHANGED ON 09/11/2016 TO PO BOX 4385, 07243239: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BECKER / 13/07/2016

View Document

13/07/1613 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH BECKER / 16/10/2014

View Document

20/06/1420 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 324 REGENT STREET 4TH FLOOR, OFFICE 404 LONDON UK W1B 3HH ENGLAND

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company